Company NameStoneclose Limited
Company StatusDissolved
Company Number03025953
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date7 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Paul Caseley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(9 years, 2 months after company formation)
Appointment Duration7 years (closed 07 June 2011)
RoleChartered Accountant
Country of ResidenceMonte Carlo, Monaco
Correspondence Address29 Boulevard D'Italie
Monte Carlo
Mc 98000
Monaco
Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(9 years, 2 months after company formation)
Appointment Duration7 years (closed 07 June 2011)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau De Plaisance
21 Bld De Suisse
Monaco Mc 98000
Foreign
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusClosed
Appointed18 May 2004(9 years, 2 months after company formation)
Appointment Duration7 years (closed 07 June 2011)
Correspondence AddressPO Box 659 International Trust Building Road Town
Tortola
British Virgin Islands
Director NameDavid John Barnes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address7 Birch Close
Woking
Surrey
GU21 1PR
Director NameMr Stephen James Barnes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 18 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoney Pots
Hook Heath Road
Woking
Surrey
GU22 0LF
Director NameTrevor Michael Ellis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 1996)
RoleCompany Director
Correspondence AddressThe White House Windsor Road
Chobham
Surrey
GU24 8QY
Director NameJohn Gerald Mobey
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(5 days after company formation)
Appointment Duration9 years, 3 months (resigned 16 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Endeavour Way
Hythe Marina Village Hythe
Southampton
Hampshire
SO45 6DX
Secretary NameDavid John Barnes
NationalityBritish
StatusResigned
Appointed28 February 1995(5 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address7 Birch Close
Woking
Surrey
GU21 1PR
Secretary NameJoan Alison Elmer
NationalityBritish
StatusResigned
Appointed05 December 1996(1 year, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 May 2004)
RoleManager
Correspondence Address12 Beaumaris Gardens
Hythe
Southampton
Hampshire
SO45 6QA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (3 pages)
15 February 2011Application to strike the company off the register (3 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
22 September 2010Secretary's details changed for Ambassador Secretaries Limited on 1 September 2010 (2 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-11
  • GBP 2
(5 pages)
11 March 2010Director's details changed for Ian Frederick Ledger on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Ian Frederick Ledger on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Ian Frederick Ledger on 1 January 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Return made up to 23/02/08; full list of members (3 pages)
29 February 2008Director's Change of Particulars / ian ledger / 22/02/2008 / HouseName/Number was: , now: palais l'aurore; Street was: 21 boulevard des suisse, now: 16 bis boulevard de belgique; Area was: chateau de plaisance, now: ; Post Town was: monte carlo, now: ; Region was: mc 98000, now: ; Post Code was: foreign, now: mc 98000 (1 page)
29 February 2008Director's change of particulars / ian ledger / 22/02/2008 (1 page)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
27 February 2007Return made up to 23/02/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
14 March 2006Return made up to 23/02/06; full list of members (3 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
7 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 April 2005Return made up to 23/02/05; full list of members (3 pages)
28 April 2005Return made up to 23/02/05; full list of members (3 pages)
27 April 2005Director's particulars changed (1 page)
27 April 2005Director's particulars changed (1 page)
12 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2004New director appointed (5 pages)
5 July 2004New director appointed (5 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
23 June 2004Registered office changed on 23/06/04 from: 12 beaumaris gardens hythe southampton hampshire SO45 6QA (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004New secretary appointed (1 page)
23 June 2004Registered office changed on 23/06/04 from: 12 beaumaris gardens hythe southampton hampshire SO45 6QA (1 page)
23 June 2004New director appointed (7 pages)
23 June 2004New director appointed (7 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
17 March 2004Return made up to 23/02/04; full list of members (7 pages)
17 March 2004Return made up to 23/02/04; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 March 2003Return made up to 23/02/03; full list of members (7 pages)
20 March 2003Return made up to 23/02/03; full list of members (7 pages)
8 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
8 September 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 August 2002Registered office changed on 04/08/02 from: 67 endeavour way hythe southampton SO45 6LA (1 page)
4 August 2002Registered office changed on 04/08/02 from: 67 endeavour way hythe southampton SO45 6LA (1 page)
4 August 2002Director's particulars changed (1 page)
4 August 2002Secretary's particulars changed (2 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Secretary's particulars changed (2 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
15 March 2002Return made up to 23/02/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
8 March 2001Return made up to 23/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
8 March 2001Return made up to 23/02/01; full list of members (6 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: 17 astra court hythe southampton hampshire SO45 6DZ (1 page)
9 February 2001Director's particulars changed (1 page)
9 February 2001Registered office changed on 09/02/01 from: 17 astra court hythe southampton hampshire SO45 6DZ (1 page)
9 February 2001Secretary's particulars changed (1 page)
9 February 2001Secretary's particulars changed (1 page)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
16 March 2000Return made up to 23/02/00; full list of members (6 pages)
16 March 2000Return made up to 23/02/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
25 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 July 1999Director's particulars changed (1 page)
6 July 1999Director's particulars changed (1 page)
17 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1999Return made up to 23/02/99; no change of members (4 pages)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
15 February 1999Secretary's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
13 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
13 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
9 September 1998Registered office changed on 09/09/98 from: 26 endeavour way hythe marina village hythe southampton SO45 6DX (1 page)
9 September 1998Registered office changed on 09/09/98 from: 26 endeavour way hythe marina village hythe southampton SO45 6DX (1 page)
19 March 1998Return made up to 23/02/98; full list of members (6 pages)
19 March 1998Return made up to 23/02/98; full list of members (6 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
7 May 1997Accounts made up to 28 February 1997 (2 pages)
7 May 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
21 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
27 February 1997Return made up to 23/02/97; full list of members (7 pages)
27 February 1997Return made up to 23/02/97; full list of members (7 pages)
23 January 1997Registered office changed on 23/01/97 from: unit C1 west entrance fairoaks airport chobham surrey GU24 8HX (1 page)
23 January 1997Registered office changed on 23/01/97 from: unit C1 west entrance fairoaks airport chobham surrey GU24 8HX (1 page)
19 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 December 1996Accounts made up to 29 February 1996 (1 page)
19 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Director resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996Secretary resigned;director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996New secretary appointed (2 pages)
28 November 1996Return made up to 23/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 1996Return made up to 23/02/96; full list of members (7 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Registered office changed on 17/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
17 March 1995New director appointed (2 pages)